LOTHIAN FIFTY (906) LIMITED

Company Documents

DateDescription
20/03/1520 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/153 March 2015 APPLICATION FOR STRIKING-OFF

View Document

25/09/1425 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

24/09/1424 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

12/09/1312 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual return made up to 15 August 2012 with full list of shareholders

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 DIRECTOR APPOINTED ANDREW HUDSON

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE BURNETT

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR APPOINTED DOMINIQUE CARIN BURNETT

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR CARA BRIGGS

View Document

06/10/106 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA NICOLSON

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED CARA LEANNE BRIGGS

View Document

26/08/1026 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

22/01/1022 January 2010 CORPORATE DIRECTOR APPOINTED LOTHIAN FIFTY (906) LIMITED

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR NETHERLANDS WEST INDIES INTERNATIONAL TRUST COMPANY NV

View Document

06/11/096 November 2009 Annual return made up to 15 August 2009 with full list of shareholders

View Document

02/11/092 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / HTM SERVICES LTD / 13/06/2009

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED ANGELA NICOLSON

View Document

04/11/084 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 RETURN MADE UP TO 15/08/08; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/09/078 September 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM:
50 LOTHIAN ROAD
FESTIVAL SQUARE
EDINBURGH EH3 9WJ

View Document

19/09/0319 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company